Search icon

E & R COLLECTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: E & R COLLECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & R COLLECTION SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000041401
FEI/EIN Number 651096908

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16525 SW 32 STREET, MIRAMAR, FL, 33027
Mail Address: P.O. BOX 770427, MIAMI, FL, 33177
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARVELO RUBEN President P.O. BOX 770427, MIAMI, FL, 33177
ARVELO RUBEN Director P.O. BOX 770427, MIAMI, FL, 33177
ARVELO ELIZABETH Vice President P.O. BOX 770427, MIAMI, FL, 33177
ARVELO ELIZABETH Director P.O. BOX 770427, MIAMI, FL, 33177
ARVELO ELIZABETH Agent 16525 SW 32 STREET, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08055900127 JAMES & PICCORELLY EXPIRED 2008-02-22 2013-12-31 - PO BOX 770427, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 16525 SW 32 STREET, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-05 16525 SW 32 STREET, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2005-04-28 16525 SW 32 STREET, MIRAMAR, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000474790 LAPSED 08-50031 CACE 02 17TH JUD. CIR. BROWARD CTY. 2009-02-09 2014-02-16 $33,902.58 PENTECH FINANCIAL SERVICES, INC., 910 E.HAMILTON AVE., #400, CAMPBELL, CA 95008

Documents

Name Date
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-18
Domestic Profit 2001-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State